UKBizDB.co.uk

CHESTER LE STREET AMATEUR ROWING CLUB

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Le Street Amateur Rowing Club. The company was founded 12 years ago and was given the registration number 07886344. The firm's registered office is in GATESHEAD. You can find them at C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CHESTER LE STREET AMATEUR ROWING CLUB
Company Number:07886344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Sports Complex, Church Chare, Chester Le Street, England, DH3 3QA

Director29 November 2020Active
3, Paddock Lane, Silksworth, Sunderland, England, SR3 2BX

Director19 December 2011Active
Riverside Sports Complex, Church Chare, Chester Le Street, England, DH3 3QA

Director29 November 2020Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Director14 June 2023Active
Donald Owen Clark Centre, Riverside South, Chester Le Street, England, DH3 3SJ

Director31 March 2022Active
7, Sniperley Grove, Durham, England, DH7 5AA

Director19 December 2011Active
160, Hollywood Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5BT

Director23 December 2019Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU

Director22 October 2019Active
Riverside Sports Complex, Church Chare, Chester Le Street, England, DH3 3QA

Director29 November 2020Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Director31 March 2022Active
1, Lancaster Terrace, Chester Le Street, DH3 3NW

Director19 December 2011Active
53, Blanchland Avenue, Newton Hall, Durham, Uk, DH1 5XP

Director19 December 2011Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Director31 March 2022Active
Riverside Sports Complex, Church Chare, Chester Le Street, England, DH3 3QA

Director29 November 2020Active
Riverside Sports Complex, Church Chare, Chester Le Street, England, DH3 3QA

Director29 November 2020Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Director31 March 2022Active
Riverside Sports Complex, Church Chare, Chester Le Street, England, DH3 3QA

Director29 November 2020Active
Cocken White House Farm, Great Lumley, Chester Le Street, England, DH3 4EP

Director22 December 2019Active
Riverside Sports Complex, Church Chare, Chester Le Street, England, DH3 3QA

Director29 November 2020Active
10, Beech Grove Terrace, Edmondsley, Durham, England, DH7 6EJ

Director25 October 2013Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Director31 March 2022Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Director31 March 2022Active
2, St Barnabas, Bournmoor, Houghton Le Spring, Uk, DH4 6EU

Director19 December 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.